Company NameNorthgate (General Partner) Limited
Company StatusDissolved
Company Number06404384
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Secretary NameCBRE Global Investors (UK) Limited (Corporation)
StatusClosed
Appointed19 October 2007(same day as company formation)
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameAleksandra Hughes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address79 Bessborough Place
London
SW1V 3SE
Director NameMr Simon John Latham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Secretary NameStephen Colin Pyne
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Corkran Road
Surbiton
Surrey
KT6 6PL

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
(3 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
(3 pages)
28 May 2011Voluntary strike-off action has been suspended (1 page)
28 May 2011Voluntary strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
10 January 2011Termination of appointment of Simon Latham as a director (1 page)
10 January 2011Termination of appointment of Simon Latham as a director (1 page)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Simon John Latham on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Mr David Arthur Love on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Mr David Arthur Love on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Simon John Latham on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 20 November 2009 (2 pages)
26 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
26 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London Ecr 7Bp on 26 November 2009 (1 page)
26 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 20 November 2009 (2 pages)
26 November 2009Registered office address changed from 2nd Floor 25 Copthall Avenue London Ecr 7Bp on 26 November 2009 (1 page)
26 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 20 November 2009 (2 pages)
26 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 20 November 2009 (2 pages)
3 August 2009Accounts made up to 31 December 2008 (6 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 June 2009Appointment Terminated Secretary stephen pyne (1 page)
19 June 2009Appointment terminated secretary stephen pyne (1 page)
31 October 2008Return made up to 19/10/08; full list of members (6 pages)
31 October 2008Return made up to 19/10/08; full list of members (6 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
8 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
8 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
19 October 2007Incorporation (27 pages)
19 October 2007Incorporation (27 pages)